GRH CONSULTANCY LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/10/223 October 2022 Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2022-10-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM OAKFORD HOUSE 291 LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5NU ENGLAND

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANITA HUGHES

View Document

13/05/1713 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1713 May 2017 COMPANY NAME CHANGED C.T.S. (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 13/05/17

View Document

12/04/1712 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information